SOUTH MANCHESTER LAW CENTRE
Status | DISSOLVED |
Company No. | 01930734 |
Category | |
Incorporated | 15 Jul 1985 |
Age | 39 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2019 |
Years | 4 years, 10 months, 26 days |
SUMMARY
SOUTH MANCHESTER LAW CENTRE is an dissolved with number 01930734. It was incorporated 39 years, 18 days ago, on 15 July 1985 and it was dissolved 4 years, 10 months, 26 days ago, on 06 September 2019. The company address is Units 13 To 15 Brewery Yard Deva City Office Park Units 13 To 15 Brewery Yard Deva City Office Park, Salford, M3 7BB, Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2018
Action Date: 10 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2017
Action Date: 10 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2016
Action Date: 10 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-10
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
Old address: Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB
New address: Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2015
Action Date: 10 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-10
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-18
Old address: 584 Stockport Road Longsight Manchester M13 0RQ
New address: Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB
Documents
Liquidation voluntary statement of affairs with form attached
Date: 17 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 20 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sion Wynne
Documents
Annual return company with made up date no member list
Date: 04 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Allen
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 13 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kai Von Pahlen
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cassidy
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kai Von Pahlen
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cassidy
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kai Graf Von Pahlen
Documents
Accounts with accounts type full
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Ali
Documents
Resolution
Date: 16 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 09 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Margaret Allen
Documents
Change account reference date company previous extended
Date: 07 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 12 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Paul Cassidy
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Sion Wynne
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Mr Diarmund Bunting
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Nasrullah Khan Moghal
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Margaret Allen
Documents
Resolution
Date: 10 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr diarmund bunting
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bruce robin
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard scorer
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/02/09
Documents
Accounts with accounts type full
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director celia govender
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed bruce robin
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director harry narayan
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed margaret allen
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shams ur rehman
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sayon yaidoo
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/02/08
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/02/07
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/02/06
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 06 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/02/05
Documents
Accounts with accounts type full
Date: 22 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 25 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/02/04
Documents
Accounts with accounts type full
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/03
Documents
Accounts with accounts type full
Date: 07 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/02
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/01
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/00
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/99
Documents
Accounts with accounts type full
Date: 13 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Mar 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/02/98
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CAMEL AIRCRAFT COMPANY LIMITED
21 PENKERNICK WAY,TRURO,TR9 6BQ
Number: | 09101912 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BIGGIN HILL CLOSE,KINGSTON UPON THAMES,KT2 5GB
Number: | 10586159 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE HOUSE HANBURY DRIVE,LONDON,E11 1GA
Number: | 08710133 |
Status: | ACTIVE |
Category: | Private Limited Company |
33B CRABTREE LANE,HARPENDEN,AL5 5NT
Number: | 07930270 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 COLLEGE AVENUE,SURREY,TW20 8NR
Number: | 03457961 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPORT & TRAVEL GROUP LIMITED
ST ANDREW'S HOUSE, CINDER HILL LANE,HAYWARDS HEATH,RH17 7BA
Number: | 06457184 |
Status: | ACTIVE |
Category: | Private Limited Company |